Background WavePink WaveYellow Wave

MANSFIELD ESTATES PENSION TRUSTEES LIMITED (SC329006)

MANSFIELD ESTATES PENSION TRUSTEES LIMITED (SC329006) is an active UK company. incorporated on 9 August 2007. with registered office in Perth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANSFIELD ESTATES PENSION TRUSTEES LIMITED has been registered for 18 years. Current directors include MURRAY, William Philip David Mungo, The Honourable, MACROBERTS TRUSTEES LIMITED.

Company Number
SC329006
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
Estate Office, Perth, PH2 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURRAY, William Philip David Mungo, The Honourable, MACROBERTS TRUSTEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD ESTATES PENSION TRUSTEES LIMITED

MANSFIELD ESTATES PENSION TRUSTEES LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Perth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANSFIELD ESTATES PENSION TRUSTEES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC329006

LTD Company

Age

18 Years

Incorporated 9 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

MACROCOM (986) LIMITED
From: 9 August 2007To: 9 February 2008
Contact
Address

Estate Office Scone Palace Perth, PH2 6BD,

Previous Addresses

, Capella Building (Tenth Floor) 60 York Street, Glasgow, G2 8JX
From: 15 June 2010To: 16 October 2020
, 152 Bath Street, Glasgow, G2 4TB
From: 9 August 2007To: 15 June 2010
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Sept 12
Director Joined
May 19
Director Left
May 19
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MACROBERTS TRUSTEES LIMITED

Active
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 10 Aug 2017

MURRAY, William Philip David Mungo, The Honourable

Active
Scone Palace, PerthPH2 6BD
Born November 1988
Director
Appointed 20 Dec 2024

MACROBERTS TRUSTEES LIMITED

Active
60 York Street, GlasgowG2 8JX
Corporate director
Appointed 29 Jan 2008

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 09 Aug 2007
Resigned 01 May 2008

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 01 May 2008
Resigned 10 Aug 2017

ANDERSON, Hugh Duncan Dewar

Resigned
Factor's House, PerthPH2 6BB
Born September 1947
Director
Appointed 10 Jun 2009
Resigned 27 Oct 2011

MURRAY, Alexander David Mungo, Earl Of Mansfield

Resigned
Scone Palace, PerthPH2 6BD
Born October 1956
Director
Appointed 29 Jan 2008
Resigned 29 May 2019

YOUNGER, Hugh Patrick

Resigned
Scone Palace, PerthPH2 6BD
Born March 1958
Director
Appointed 29 May 2019
Resigned 01 May 2024

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 09 Aug 2007
Resigned 29 Jan 2008

Persons with significant control

1

Lord Mansfield Alexander David Mungo Murray

Active
Scone, PerthPH2 6BD
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
288bResignation of Director or Secretary
Resolution
11 February 2008
RESOLUTIONSResolutions
Incorporation Company
9 August 2007
NEWINCIncorporation